New Zealand Pump Company Limited was started on 02 Apr 1990 and issued an NZ business identifier of 9429039225764. This registered LTD company has been supervised by 6 directors: Jeffrey Steve Hitchcock - an active director whose contract began on 01 Apr 2019,
Martin William Koers - an active director whose contract began on 01 Apr 2019,
Gregory Francis Flower - an active director whose contract began on 01 Apr 2019,
Claire Lesley Jenkinson-Johns - an inactive director whose contract began on 07 Jul 2000 and was terminated on 01 Apr 2019,
David Alexander Johns - an inactive director whose contract began on 20 May 1994 and was terminated on 04 Jun 2003.
According to our data (updated on 03 Jun 2025), the company registered 1 address: 1026 Victoria Street, Whitiora, Hamilton, 3200 (category: registered, physical).
Up until 11 Apr 2019, New Zealand Pump Company Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their registered address.
BizDb found past names for the company: from 02 Apr 1990 to 19 Aug 1992 they were named Pump Development New Zealand Limited.
A total of 80000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 79992 shares are held by 1 entity, namely:
Hit Ko Flo Limited (an entity) located at Rd3, Cambridge postcode 3495.
The second group consists of 1 shareholder, holds 0.01 per cent shares (exactly 8 shares) and includes
Hit Ko Flo Limited - located at Rd3, Cambridge.
Previous addresses
Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 23 May 2012 to 11 Apr 2019
Address: B D O Waikato Ltd, 1st Floor, B D O Building, Cnr Harwood & Rostrevor Sts, Hamilton New Zealand
Registered & physical address used from 24 May 2010 to 23 May 2012
Address: B D O Spicers Hamilton Ltd, 1st Floor B D O Building, Cnr Harwood & Rostrevor Street, Hamilton
Registered & physical address used from 08 Jun 2004 to 24 May 2010
Address: B D O Spicers Hamilton Ltd, 1st, Floor/hugh Monckton Trust Bldg, Cnr, Harwood & Rostrevor Streets, Hamilton
Registered address used from 19 May 2002 to 08 Jun 2004
Address: B D O Spicers Hamilton Ltd, 1st Floor, Hugh Monckton Trust Bldg, Cnr., Harwood & Rostrevor Streets, Hamilton
Physical address used from 19 May 2002 to 08 Jun 2004
Address: C/- Spicer & Oppenheim, 1st Floor, Hugh, Monckton Trust Bldg, Cnr. Harwood &, Rostrevor Streets, Hamilton
Physical address used from 30 Jun 1997 to 19 May 2002
Address: Oak Tree House,, Oakley Crescent,, Thames.
Registered address used from 20 Aug 1994 to 19 May 2002
Basic Financial info
Total number of Shares: 80000
Annual return filing month: May
Annual return last filed: 20 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 79992 | |||
| Entity (NZ Limited Company) | Hit Ko Flo Limited Shareholder NZBN: 9429047265905 |
Rd3 Cambridge 3495 New Zealand |
02 Apr 2019 - |
| Shares Allocation #2 Number of Shares: 8 | |||
| Entity (NZ Limited Company) | Hit Ko Flo Limited Shareholder NZBN: 9429047265905 |
Rd3 Cambridge 3495 New Zealand |
02 Apr 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jenkinson-johns, Claire Lesley |
R D 6 Hamilton 3286 New Zealand |
02 Apr 1990 - 02 Apr 2019 |
| Individual | Jenkinson-johns, Claire Lesley |
R D 4 Hamilton 3286 New Zealand |
02 Apr 1990 - 02 Apr 2019 |
| Individual | Jenkinson-johns, Claire Lesley |
R D 6 Hamilton 3286 New Zealand |
02 Apr 1990 - 02 Apr 2019 |
| Individual | Thomson, Richard Paul |
R D 4 Hamilton New Zealand |
02 Apr 1990 - 15 May 2012 |
| Individual | Martyn, Philipa Mary |
R D 4 Hamilton New Zealand |
02 Apr 1990 - 13 Jun 2011 |
| Individual | Martyn, Philipa Mary |
R D 4 Hamilton New Zealand |
02 Apr 1990 - 13 Jun 2011 |
| Individual | Jenkinson-johns, Claire Lesley |
R D 6 Hamilton 3286 New Zealand |
02 Apr 1990 - 02 Apr 2019 |
| Individual | Jenkinson-johns, Claire Lesley |
R D 4 Hamilton 3286 New Zealand |
02 Apr 1990 - 02 Apr 2019 |
| Entity | Rostrevor Trustees Three Limited Shareholder NZBN: 9429034553091 Company Number: 1691615 |
Whitiora Hamilton 3200 New Zealand |
13 Jun 2011 - 02 Apr 2019 |
| Entity | Rostrevor Trustees Three Limited Shareholder NZBN: 9429034553091 Company Number: 1691615 |
Whitiora Hamilton 3200 New Zealand |
13 Jun 2011 - 02 Apr 2019 |
| Individual | Johns, Dennis Mitchell |
Rd 4 Hamilton |
02 Apr 1990 - 30 Apr 2008 |
Ultimate Holding Company
Jeffrey Steve Hitchcock - Director
Appointment date: 01 Apr 2019
Address: Queenwood, Hamilton, 3210 New Zealand
Address used since 08 Apr 2025
Address: Rd 3, Cambridge, 3495 New Zealand
Address used since 01 Apr 2019
Martin William Koers - Director
Appointment date: 01 Apr 2019
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 08 Apr 2025
Address: Rd 5, Hamilton, 3285 New Zealand
Address used since 21 Mar 2024
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 01 Apr 2019
Gregory Francis Flower - Director
Appointment date: 01 Apr 2019
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 Apr 2019
Claire Lesley Jenkinson-johns - Director (Inactive)
Appointment date: 07 Jul 2000
Termination date: 01 Apr 2019
Address: R D 6, Hamilton, 3286 New Zealand
Address used since 15 May 2012
David Alexander Johns - Director (Inactive)
Appointment date: 20 May 1994
Termination date: 04 Jun 2003
Address: R D 4, Hamilton,
Address used since 20 May 1994
Ellis Owen Jones - Director (Inactive)
Appointment date: 02 Apr 1990
Termination date: 03 Jul 2000
Address: Oakley Crescent, Thames,
Address used since 02 Apr 1990
Ikon Commercial Limited
1026 Victoria Street
Drainage Systems Auckland Limited
1026 Victoria Street
Freedom In Peace Limited
1026 Victoria Street
Zillkes Medical Limited
1026 Victoria Street
Distribution Gp Limited
1026 Victoria Street
Firth Developments Limited
1026 Victoria Street